Live Active Leisure Limited

All companies of The UKArts, entertainment and recreationLive Active Leisure Limited

Operation of sports facilities

Contacts of Live Active Leisure Limited: address, phone, fax, email, website, working hours

Address: Caledonia House Hay Street PH1 5HS Perth

Phone: +44-1279 9440246 +44-1279 9440246

Fax: +44-1279 9440246 +44-1279 9440246

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Live Active Leisure Limited"? - Send email to us!

Live Active Leisure Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Live Active Leisure Limited.

Registration data Live Active Leisure Limited

Register date: 1965-10-01
Register number: SC042641
Capital: 555,000 GBP
Sales per year: Approximately 658,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Live Active Leisure Limited

Addition activities kind of Live Active Leisure Limited

1799. Special trade contractors, nec
013900. Field crops, except cash grain
566101. Custom and orthopedic shoes
28340400. Drugs acting on the respiratory system
30110303. Tiring, continuous lengths: rubber, with metal core
35240104. Rototillers (garden machinery)
50440200. Copying equipment
50659902. Magnetic recording tape
50840903. Compressors, except air conditioning
75429903. Truck wash

Owner, director, manager of Live Active Leisure Limited

Director - Christopher David Allan. Address: Caledonia House, Hay Street, Perth, PH1 5HS. DoB: May 1975, British

Director - Councillor Michael James Williamson. Address: Caledonia House, Hay Street, Perth, PH1 5HS. DoB: September 1960, British

Director - Leigh Hudson. Address: Caledonia House, Hay Street, Perth, PH1 5HS. DoB: June 1970, British

Director - David Alexander Longmuir. Address: Caledonia House, Hay Street, Perth, PH1 5HS. DoB: November 1964, Scottish

Director - Michael Thomas Robinson. Address: Caledonia House, Hay Street, Perth, PH1 5HS. DoB: May 1966, British

Director - Heather Margaret Luke Stewart. Address: Caledonia House, Hay Street, Perth, PH1 5HS. DoB: June 1960, British

Director - Councillor Grant William Laing. Address: Caledonia House, Hay Street, Perth, PH1 5HS. DoB: July 1962, British

Director - Gordon Wilson Bannerman. Address: Caledonia House, Hay Street, Perth, PH1 5HS. DoB: August 1958, British

Secretary - James Moyes. Address: 5 Pitheavlis Terrace, Perth, Perthshire, PH2 0JY. DoB:

Director - Kennedy Dunn. Address: Caledonia House, Hay Street, Perth, PH1 5HS. DoB: June 1951, British

Director - William Robert Leckie Duncan. Address: Caledonia House, Hay Street, Perth, PH1 5HS. DoB: August 1947, British

Director - John Cunningham Angus. Address: Caledonia House, Hay Street, Perth, PH1 5HS. DoB: June 1946, British

Director - James Hunter. Address: Caledonia House, Hay Street, Perth, PH1 5HS. DoB: November 1961, British

Director - Councillor John Berry Coburn. Address: Caledonia House, Hay Street, Perth, PH1 5HS. DoB: May 1938, British

Director - Peter Bing. Address: 8 Melrose Crescent, Perth, Tayside, PH1 1SD. DoB: July 1948, British

Director - Councillor Elspeth Christine Maclachlan. Address: 122 Dunsinane Drive, Perth, Perthshire, PH1 2EF. DoB: November 1957, Scottish

Director - Councillor John Loverock Kellas. Address: 69 Innewan Gardens, Bankfoot, Perthshire, PH1 4AZ. DoB: December 1949, British Citizen

Director - Patricia Lorraine Stewart. Address: 20 Carrington Terrace, Crieff, Perthshire, PH7 4DY. DoB: September 1963, British

Director - Linton John Scarborough. Address: 14 Craigie View, Perth, Perthshire, PH2 0DP. DoB: September 1971, British

Director - Robert Scott Ellis. Address: Achanalt 15 Ann Street, Blairgowrie, Perthshire, PH10 6EF. DoB: March 1949, British

Director - John Scott Edwards. Address: Woodside, 62 Hay Street, Perth, Perthshire, PH1 5HS. DoB: September 1967, British

Director - William Geoffrey Pattinson. Address: Liathach, 6 Robertson Crescent, Pitlochry, Perthshire, PH16 5HD. DoB: October 1946, British

Director - Councillor Alan Jack. Address: Flat 3, The Stables, Moncrieffe Estate, Bridge Of Earn, Perthshire, PH2 8PZ. DoB: March 1939, British

Director - William Robertson. Address: 85/87 South Street, Milnathort, Kinross Shire, KY13 9XA. DoB: September 1949, British

Secretary - Peter Bing. Address: 8 Melrose Crescent, Perth, Tayside, PH1 1SD. DoB: July 1948, British

Director - Ian James Mcclure. Address: 18 Oakbank Road, Perth, PH1 1DG. DoB: March 1947, British

Director - Dr John Ferguson-smith. Address: Braehead, Auchterarder, Perthshire, PH3 1DZ. DoB: June 1948, British

Director - Harry Robertson. Address: Kincraig, 55 Dundee Road, Perth, PH2 7AN. DoB: September 1949, British

Director - David Dow. Address: 17 Greenhaugh Court, Braco, Dunblane, Perthshire, FK15 9PS. DoB: September 1942, British

Director - Councillor Alan Telfer. Address: Kilburn, Stanley, Perth, Perthshire, PH1 4PT. DoB: September 1947, British

Director - Councillor Michael Cook. Address: Lowwood, Ashgrove Road, Rattray, Blairgowrie, Perthshire, PH10 7EU. DoB: October 1932, British

Director - Lorraine Caddell. Address: Hillgarden Queens Avenue, Perth, Perthshire, PH2 0EL. DoB: August 1949, British

Director - Councillor Alexander Stewart. Address: 5 Hawarden Terrace, Perth, Perthshire, PH1 1PA. DoB: November 1962, British

Director - Eleanor Jane Howie. Address: Moulinarn, Ballinluig, Pitlochry, Perthshire, PH9 0NB. DoB: February 1943, British

Director - James Doig. Address: Hillgarden, Queens Avenue, Perth, PH2 0EL. DoB: June 1931, British

Director - Councillor Michael Anthony Barnacle. Address: Moorend, Waulkmill Road, Crook Of Devon, Kinross, KY13 0UZ. DoB: November 1946, British

Director - Hugh Duncan Dewar Anderson. Address: Factor's House, Scone Palace Estate Scone, Perth, PH2 6BB. DoB: September 1947, British

Director - Councillor Kenneth Innes Lyall. Address: 4 Weem Cottages, Aberfeldy, Perthshire, PH15 2LD. DoB: March 1965, British

Director - Councillor Michael Anthony Barnacle. Address: Moorend, Waulkmill Road, Crook Of Devon, Kinross, KY13 0UZ. DoB: November 1946, British

Director - David Dow. Address: 17 Greenhaugh Court, Braco, Dunblane, Perthshire, FK15 9PS. DoB: September 1942, British

Director - Heather Margaret Luke Stewart. Address: 1 King James Place, Perth, Perthshire, PH2 8AE. DoB: June 1960, British

Director - Sandy Helen Bushby. Address: Braemore, Meigle, Blairgowrie, Perthshire, PH12 8QX. DoB: March 1951, British

Director - Councillor Ian Miller. Address: 8 Upper Mill Street, Blairgowrie, Perthshire, PH10 6AG. DoB: July 1949, British

Director - Geoffrey Stewart Brown. Address: Upper Pitfour, Glencarse, Perthshire, Ph2 7nj. DoB: July 1943, British

Director - John Culliven. Address: Craigmhor, Calvine, Pitlochry, Perthshire, PH18 5UA. DoB: February 1937, British

Director - Duncan Edward Cumming. Address: 14 The High Street, Dunkeld, Perthshire, PH8 0AJ. DoB: June 1966, British

Director - Cllr Iain Kenneth Hunter. Address: 20 Gallowhill, Crieff, Perthshire, PH7 3HF. DoB: July 1959, British

Director - John Kenneth Macdonald Hulbert. Address: "Wayside", Longforgan, Dundee, DD2 5HA. DoB: March 1939, British

Director - Robert Scott Ellis. Address: Achanalt 15 Ann Street, Blairgowrie, Perthshire, PH10 6EF. DoB: March 1949, British

Director - Councillor Ewan Gordon Dow. Address: 9 Old Mill Courtyard, Bridge Of Earn, Perth, Perthshire, PH2 9SY. DoB: December 1971, British

Director - Colin Patrick Crabbie. Address: Balmuick, Comrie, Crieff, Perthshire, PH6 2LY. DoB: April 1947, British

Director - Councillor David Macdonald Scott. Address: 149 Crieff Road, Perth, PH1 2PB. DoB: April 1942, British

Director - Lorraine Caddell. Address: Hillgarden Queens Avenue, Perth, Perthshire, PH2 0EL. DoB: August 1949, British

Director - Michael O'malley. Address: 44 Crieff Road, Perth, PH1 2RS. DoB: January 1946, British

Director - Councillor John Main. Address: Baldinny House, Coupar Angus, Blairgowrie, Perthshire, PH13 9JY. DoB: November 1931, British

Director - Councillor Robert Hardie Bruce Crawford. Address: Douglas Crescent, Kinross, Perth & Kinross, KY13 8TJ, Scotland. DoB: February 1955, British

Director - John Lamont Wilson. Address: Springbank, Darkfaulds Carsie, Blairgowrie, PH10 6PY. DoB: May 1918, British

Director - Councillor Angus William Baillie. Address: Ashbank, Old Edinburgh Road Bridge Of Earn, Perth, Tayside, PH2 9AF. DoB: May 1927, British

Director - Hugh Duncan Dewar Anderson. Address: Factor's House, Scone Palace Estate Scone, Perth, PH2 6BB. DoB: September 1947, British

Director - Councillor Thomas Campbell. Address: Balnabeggan, Bridge Of Cally, Tayside, PH10 7NQ. DoB: August 1925, British

Director - Helen Mcdonald. Address: Newbigging Farm, Crieff, Tayside, PH7 4HW. DoB: September 1937, British

Director - William Young Smith. Address: Knowehead Farm, Guildtown, Perth, Perthshire, PH2 6DW. DoB: March 1938, British

Director - Councillor Ropbert Alexander Scott. Address: 37 Westfield, Luncarty, Perth, Perthshire, PH1 3HJ. DoB: May 1942, British

Secretary - Harry Robertson. Address: Council Building 2 High Street, Perth, Perthshire, PH1 5PH. DoB:

Director - John Mcnicol. Address: 33 Lingay Court, Perth, Perthshire, PH1 3DE, Scotland. DoB: October 1932, British

Director - Myra Archibald. Address: Dove Cottage, Birnham, Dunkeld, Tayside, PH8 0AA, Scotland. DoB: July 1939, British

Director - Provost Jean Elizabeth Wallace Mccormack. Address: Grangeside, Grange Road Errol, Perth, Tayside, PH2 7SR. DoB: June 1938, British

Director - Lena Jean Graham. Address: 46a Stirling Road, Milnathort, Kinross, KY13 7XG. DoB: January 1937, Scottish

Director - John Lamont Wilson. Address: Springbank, Darkfaulds Carsie, Blairgowrie, PH10 6PY. DoB: May 1918, British

Director - Ronald Macdonald Robertson. Address: Kingswells, Windsole, Auchterarder, Perthshire, PH3 1PB. DoB: August 1931, British

Director - James Grant Proudfoot. Address: 3 Laurel Bank, Perth, Perthshire, PH2 7EP. DoB: October 1932, British

Director - Michael O'malley. Address: 44 Crieff Road, Perth, PH1 2RS. DoB: January 1946, British

Director - Alexander Murray. Address: Camserney Farm, Aberfeldy, Perthshire, PH15 2JG. DoB: December 1930, British

Director - John Moir Mathieson. Address: The Coppers, Inchmagrannachan, Dunkeld, Perthshire, PH8 0JS. DoB: March 1929, British

Director - John Mackay. Address: Tayview, Luncarty, Perth, PH1 3HE. DoB: June 1928, British

Director - Robert Eadie Buchan. Address: Lynemore, Madderty, Crieff, Perthshire, PH7 3NY. DoB: April 1926, British

Secretary - James Ernest Dingwall Cormie. Address: Council Building 2 High Street, Perth, Perthshire, PH1 5PH. DoB: n\a, British

Director - Lorraine Hazelton Scott Caddell. Address: 46 Stirling Road, Milnathort, Kinross, Fife, KY13 7XG. DoB: n\a, British

Director - John Dobbie Cullens. Address: Hillcrest, Pitlochry, PH16 5QS. DoB: May 1923, British

Director - James Doig. Address: Glensaugh Cottage, Perth, PH2 7DL. DoB: June 1931, British

Director - John Mcmahon Flynn. Address: 58 Feus Road, Perth, Perthshire, PH1 2BA. DoB: January 1940, British

Director - Peter Scott Gardiner. Address: Inveraven 42 Main Street, Perth, Perthshire, PH2 7HB. DoB: August 1935, British

Director - Ewen William Cameron. Address: Ben Ouhr, Lochearnhead, Perthshire, FK19 8PT. DoB: December 1926, British

Director - David Galloway Miller Stobie. Address: 63 Oakbank Road, Perth, Perthshire, PH1 1HG. DoB: June 1920, British

Director - Kathleen Scott. Address: Landscape, Larchwood Road, Pitlochry, Perthshire, PH16 5AS. DoB: February 1943, British

Jobs in Live Active Leisure Limited, vacancies. Career and training on Live Active Leisure Limited, practic

Now Live Active Leisure Limited have no open offers. Look for open vacancies in other companies

  • PA and Administrative Assistant (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: Chariot Innovations Limited

    Salary: £23,000 per annum inclusive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Postdoctoral Research Associate (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: University of Exeter Medical School

    Salary: £28,936 to £33,518 on Grade E depending on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics

  • PhD: Translating Knowledge and Evaluating Impactful Resources to Promote Sport, Physical Activity, Health and Well-Being Following an Amputation (London)

    Region: London

    Company: St Mary's University, Twickenham

    Department: School of Sport, Health and Applied Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology,Sport and Leisure,Sports Science

  • Research Associate (Home Based, London)

    Region: Home Based, London

    Company: UCL Institute of Neurology

    Department: Wellcome Trust Centre for Neuroimaging

    Salary: £34,635 to £41,864 per annum, superannuable

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering

  • Part Time HR Adviser (Digital Recruitment) (Bath, Home Based)

    Region: Bath, Home Based

    Company: University of Bath

    Department: Human Resources

    Salary: £25,728 rising to £31,604 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication

  • E-Learning Assistant (London)

    Region: London

    Company: King's College London

    Department: King’s Online

    Salary: £24,285 to £27,285 Grade 4 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: IT

  • Widening Participation Project Coordinator (Post - 16) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Cambridge Admissions Office

    Salary: £25,298 to £29,301

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Sessional English Language Teaching and Academic Skills (ELTAS) Tutors (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £29.32 per hour

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Education Studies (inc. TEFL),TEFL/TESOL

  • I-Zone Officer (Cardiff)

    Region: Cardiff

    Company: Cardiff Metropolitan University

    Department: Student Services

    Salary: £19,485 to £23,164 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance,Student Services

  • Research Associate (Milton Keynes)

    Region: Milton Keynes

    Company: Open University

    Department: Faculty of Wellbeing, Education and Language Studies

    Salary: £36,613

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages,Literature

  • Senior Faculty Manager (Birmingham)

    Region: Birmingham

    Company: Open University

    Department: Faculty of Arts and Social Sciences

    Salary: £39,324 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Administrative,Student Services

  • Lecturer BA (Hons) Short Film Making (Hereford)

    Region: Hereford

    Company: Hereford College of Arts

    Department: N\A

    Salary: £23,497 to £28,887 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Other Creative Arts

Responds for Live Active Leisure Limited on Facebook, comments in social nerworks

Read more comments for Live Active Leisure Limited. Leave a comment for Live Active Leisure Limited. Profiles of Live Active Leisure Limited on Facebook and Google+, LinkedIn, MySpace

Location Live Active Leisure Limited on Google maps

Other similar companies of The United Kingdom as Live Active Leisure Limited: Shapers (caterham) Limited | Morsecode Entertainment Limited | Royal Philharmonic Orchestra Limited | Chris Grady.org Limited | Therapy Plus Ltd

Live Active Leisure Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), based in Caledonia House, Hay Street in Perth. The headquarters post code is PH1 5HS This enterprise has been registered on Fri, 1st Oct 1965. The company's reg. no. is SC042641. Even though currently it is referred to as Live Active Leisure Limited, the name had the name changed. The firm was known as Perth And Kinross Leisure until Thu, 1st Jul 2010, at which point the name was changed to Perth And Kinross Recreational Facilities. The Last was known as came in Fri, 20th Apr 2001. This enterprise SIC and NACE codes are 93110 which means Operation of sports facilities. Live Active Leisure Ltd reported its latest accounts up till 2015-03-31. The company's latest annual return was released on 2015-10-31. Live Active Leisure Ltd has been prospering as a part of this field for at least 51 years, an achievement very few firms could achieve.

The company owns two restaurants or cafes. Its FHRSID is E197P2GLAS/1. It reports to Perth and Kinross and its last food inspection was carried out on Monday 23rd May 2016 in Perth Leisure Pool, Perth, PH2 0HZ. The most recent quality assessment result obtained by the company is -4, which translates as .

Having 19 recruitment announcements since Monday 12th January 2015, the company has been among the most active firms on the labour market. Most recently, it was searching for candidates in Perth, Blairgowrie and Auchterarder. They employ candidates on such posts as: Part Time Leisure Assistant - 10 hours, Catering Supervisor and Full Time Leisure Assistant. Out of the available jobs, the best paid post is General Assistant in Perth with £15100 per year. More specific information concerning recruitment and the career opportunity is detailed in particular job offers.

Current directors listed by the firm are as follow: Christopher David Allan selected to lead the company almost one year ago, Councillor Michael James Williamson selected to lead the company in 2014, Leigh Hudson selected to lead the company on Wed, 28th May 2014 and 7 others listed below. Furthermore, the managing director's assignments are continually supported by a secretary - James Moyes, from who was chosen by this specific firm in 2007.

Live Active Leisure Limited is a foreign company, located in Perth, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in Caledonia House Hay Street PH1 5HS Perth. Live Active Leisure Limited was registered on 1965-10-01. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 555,000 GBP, sales per year - approximately 658,000 GBP. Live Active Leisure Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Live Active Leisure Limited is Arts, entertainment and recreation, including 10 other directions. Director of Live Active Leisure Limited is Christopher David Allan, which was registered at Caledonia House, Hay Street, Perth, PH1 5HS. Products made in Live Active Leisure Limited were not found. This corporation was registered on 1965-10-01 and was issued with the Register number SC042641 in Perth, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Live Active Leisure Limited, open vacancies, location of Live Active Leisure Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Live Active Leisure Limited from yellow pages of The United Kingdom. Find address Live Active Leisure Limited, phone, email, website credits, responds, Live Active Leisure Limited job and vacancies, contacts finance sectors Live Active Leisure Limited